Download leads from Nexok and grow your business. Find out more

GBS Tooling Limited

Documents

Total Documents47
Total Pages369

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off
12 March 2008Return of final meeting in a creditors' voluntary winding up
12 March 2008Liquidators statement of receipts and payments
12 March 2008Liquidators statement of receipts and payments to 18 July 2008
25 January 2008Liquidators statement of receipts and payments
30 July 2007Liquidators statement of receipts and payments
30 January 2007Liquidators statement of receipts and payments
27 July 2006Liquidators statement of receipts and payments
7 February 2006Liquidators statement of receipts and payments
19 January 2005Administrator's progress report
19 January 2005Notice of move from Administration case to Creditors Voluntary Liquidation
28 August 2004Administrator's progress report
14 April 2004Statement of affairs
26 March 2004Secretary resigned
24 March 2004Result of meeting of creditors
12 March 2004Statement of administrator's proposal
10 February 2004Registered office changed on 10/02/04 from: unit 3 central three central city industrial estate red lane coventry CV6 5RY
4 February 2004Appointment of an administrator
22 December 2003Director resigned
29 October 2003Accounts for a medium company made up to 31 December 2002
12 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/03
4 June 2003New secretary appointed
30 October 2002Particulars of mortgage/charge
15 May 2002Accounts for a medium company made up to 31 December 2001
9 November 2001Particulars of mortgage/charge
22 June 2001New secretary appointed
22 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
24 April 2001Secretary resigned
23 March 2001Accounts for a medium company made up to 31 December 2000
21 September 2000Full accounts made up to 31 December 1999
7 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 July 2000New secretary appointed
6 December 1999Secretary resigned
13 July 1999Accounts for a small company made up to 31 December 1998
23 June 1999Return made up to 20/05/99; full list of members
21 October 1998Accounts for a small company made up to 31 December 1997
19 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Secretary resigned
19 June 1998New secretary appointed
31 October 1997Accounts for a small company made up to 31 December 1996
18 September 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 1996Full accounts made up to 31 December 1995
3 November 1995Full accounts made up to 31 December 1994
21 June 1995Return made up to 20/05/95; no change of members
  • 363(287) ‐ Registered office changed on 21/06/95
  • 363(288) ‐ Director's particulars changed
3 November 1992Resolutions
  • SRES13 ‐ Special resolution
3 November 1992Ad 31/08/92--------- £ si 490@1=490 £ ic 512/1002
17 December 1991Particulars of mortgage/charge
20 May 1991Incorporation
Sign up now to grow your client base. Plans & Pricing